Search icon

THE LANDINGS CAFE, INC.

Company Details

Entity Name: THE LANDINGS CAFE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000067871
FEI/EIN Number 593734659
Address: 546 TERMINAL DRIVE, NAPLES, FL, 34104
Mail Address: 546 TERMINAL DRIVE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES JOHN Agent 3615 2ND STREET SW, NAPLES, FL, 33971

Vice President

Name Role Address
TORRES JOHN Vice President 3615 2ND STREET SW, LEHIGH ACRES, FL, 33971

Director

Name Role Address
TORRES JOHN Director 3615 2ND STREET SW, LEHIGH ACRES, FL, 33971
TORRES MIRELLA Director 3131E. TAMIAMI TRAIL, NAPLES, FL, 34112

President

Name Role Address
TORRES MIRELLA President 3131E. TAMIAMI TRAIL, NAPLES, FL, 34112

Secretary

Name Role Address
TORRES MIRELLA Secretary 3131E. TAMIAMI TRAIL, NAPLES, FL, 34112

Treasurer

Name Role Address
TORRES MIRELLA Treasurer 3131E. TAMIAMI TRAIL, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2006-12-01 TORRES, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2006-12-01 3615 2ND STREET SW, NAPLES, FL 33971 No data
AMENDMENT 2006-11-27 No data No data
CANCEL ADM DISS/REV 2005-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000147529 TERMINATED 1000000093657 4402 3998 2008-10-23 2029-01-22 $ 1,664.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000383520 ACTIVE 1000000093657 4402 3998 2008-10-23 2029-01-28 $ 1,664.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-12-01
Amendment 2006-11-27
ANNUAL REPORT 2006-04-10
REINSTATEMENT 2005-06-22
Off/Dir Resignation 2001-10-16
Domestic Profit 2001-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State